Saxonmark Limited LONDON


Saxonmark started in year 2001 as Private Limited Company with registration number 04218378. The Saxonmark company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1A 2EA.

Currently there are 2 directors in the the company, namely David S. and Sandra S.. In addition one secretary - David S. - is with the firm. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Saxonmark Limited Address / Contact

Office Address 2nd Floor
Office Address2 38 Warren Street
Town London
Post code W1A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218378
Date of Incorporation Thu, 17th May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David S.

Position: Director

Appointed: 07 June 2001

David S.

Position: Secretary

Appointed: 07 June 2001

Sandra S.

Position: Director

Appointed: 07 June 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 07 June 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 07 June 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sandra S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 24 58516 72126 288
Current Assets80 03553 209100 90371 527
Debtors 28 62584 18245 239
Net Assets Liabilities91 90279 6471 386 7061 272 290
Other Debtors 20 85770 86340 230
Property Plant Equipment 20 17515 31570 890
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1258 98524 843
Amounts Owed By Related Parties  7 000 
Average Number Employees During Period2222
Corporation Tax Payable 8 3236 0192 508
Creditors1 655 3691 655 3652 812 7782 812 833
Fixed Assets2 306 9233 227 1205 685 3175 655 892
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  517 346-85 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 86015 858
Investment Property 4 221 0005 670 0005 585 000
Investment Property Fair Value Model 4 221 0005 670 0005 585 000
Investments Fixed Assets 222
Investments In Group Undertakings Participating Interests 222
Net Current Assets Liabilities-559 652-1 492 107-1 283 688-1 389 874
Other Creditors 1 655 3652 812 7782 812 833
Other Taxation Social Security Payable 1 418  
Property Plant Equipment Gross Cost 24 30024 30095 733
Provisions For Liabilities Balance Sheet Subtotal 151 506202 145180 895
Total Additions Including From Business Combinations Property Plant Equipment   71 433
Total Assets Less Current Liabilities1 747 2712 749 0704 401 6294 266 018
Trade Debtors Trade Receivables 7 7686 3195 009

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 10th, December 2024
Free Download (10 pages)

Company search